Advanced company searchLink opens in new window

MUSICIAN WREN LIMITED

Company number 07461055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2016 TM01 Termination of appointment of Catherine Mutindih Mangelly as a director on 23 September 2016
13 Sep 2016 AP01 Appointment of Mr Dean Alan Webb as a director on 13 September 2016
09 Sep 2016 AP01 Appointment of Mrs Sylwia Zaremba as a director on 9 September 2016
09 Sep 2016 TM01 Termination of appointment of Laurie James William George Cottingham as a director on 9 September 2016
23 Aug 2016 AP01 Appointment of Ms Grace Tengey-Tottoh as a director on 22 August 2016
15 Aug 2016 TM01 Termination of appointment of Angela Steane as a director on 15 August 2016
02 Aug 2016 AP01 Appointment of Miss Gemma Keenan as a director on 28 July 2016
27 Jun 2016 AP01 Appointment of Miss Tonisha Alice Ripley as a director on 23 June 2016
20 Jun 2016 TM01 Termination of appointment of William Glynn Harmer as a director on 20 June 2016
13 Jun 2016 AP01 Appointment of Miss Angela Steane as a director on 13 June 2016
07 Jun 2016 AP01 Appointment of Ms Catherine Mutindih Mangelly as a director on 3 June 2016
18 May 2016 AP01 Appointment of Mr Laurie James William George Cottingham as a director on 13 May 2016
11 Mar 2016 TM01 Termination of appointment of John Rhys Edwards as a director on 11 March 2016
08 Feb 2016 AP01 Appointment of Mr William Glynn Harmer as a director on 8 February 2016
13 Jan 2016 TM01 Termination of appointment of Peter James Jefford as a director on 13 January 2016
11 Jan 2016 AP01 Appointment of Mr Peter James Jefford as a director on 11 January 2016
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
18 Dec 2015 TM01 Termination of appointment of Rebecca Ann Mcallan as a director on 18 December 2015
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
28 Aug 2015 AP01 Appointment of Miss Rebecca Ann Mcallan as a director on 28 August 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
19 Mar 2015 AP01 Appointment of Mr John Rhys Edwards as a director on 19 March 2015
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1